Search icon

MADDOX PLAZA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MADDOX PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADDOX PLAZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L15000002042
FEI/EIN Number 47-3184295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5251 S DALE MABRY HWY, TAMPA, FL, 33611, US
Mail Address: PO Box 10037, TAMPA, FL, 33679, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIOZZO Iginio Manager 232 N. Dale Mabry Hwy., TAMPA, FL, 33601
REAVES John D Manager 4004 W Granada St, TAMPA, FL, 33629
KIFFIN LAYLA Authorized Member 513 17TH ST, MANHATTAN BEACH, CA, 90266
Reaves John D Agent 2510 S MACDILL AVE, TAMPA, FL, 33629
Reaves Stephen Manager 611 WILSHIRE BLVD, LOS ANGELES, CA, 90017

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 2510 S MACDILL AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5251 S DALE MABRY HWY, TAMPA, FL 33611 -
LC AMENDMENT 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 Reaves, John David -
CHANGE OF MAILING ADDRESS 2017-08-30 5251 S DALE MABRY HWY, TAMPA, FL 33611 -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
LC Amendment 2022-02-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State